CLARKE-COLES LTD

Register to unlock more data on OkredoRegister

CLARKE-COLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08043834

Incorporation date

24/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 St. Peters Street, Syston, Leicester LE7 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2012)
dot icon25/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon17/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon16/10/2024
Change of details for Mrs Ann Mary Coles as a person with significant control on 2022-08-04
dot icon16/10/2024
Change of details for Mr Melvyn John Coles as a person with significant control on 2022-08-04
dot icon01/10/2024
Micro company accounts made up to 2024-04-30
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/11/2023
Change of details for Miss Lauren Victoria Coles as a person with significant control on 2023-11-02
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon31/01/2023
Change of details for Miss Lauren Victoria Coles as a person with significant control on 2023-01-30
dot icon31/01/2023
Change of details for Mr Melvyn John Coles as a person with significant control on 2023-01-30
dot icon31/01/2023
Change of details for Mrs Ann Mary Coles as a person with significant control on 2023-01-30
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon15/07/2022
Notification of James Leroy Coles as a person with significant control on 2022-03-01
dot icon15/07/2022
Appointment of Mr James Leroy Coles as a director on 2022-03-01
dot icon15/07/2022
Registered office address changed from C/O 95 st Peters St 95 st. Peters Street Syston Leicester LE7 1HL to 95 st. Peters Street Syston Leicester LE7 1HL on 2022-07-15
dot icon10/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon02/04/2021
Appointment of Miss Lauren Victoria Coles as a director on 2021-03-29
dot icon25/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Notification of Lauren Victoria Coles as a person with significant control on 2018-04-27
dot icon18/07/2019
Confirmation statement made on 2019-04-24 with updates
dot icon17/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon11/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon05/01/2018
Registration of charge 080438340004, created on 2017-12-19
dot icon04/01/2018
Registration of charge 080438340003, created on 2017-12-21
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/10/2017
Satisfaction of charge 080438340002 in full
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Registration of charge 080438340002, created on 2014-12-01
dot icon10/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
542.31K
-
0.00
543.14K
-
2023
6
-
-
0.00
-
-
2023
6
-
-
0.00
-
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, James Leroy
Director
01/03/2022 - Present
3
Coles, Melvyn John
Director
24/04/2012 - 30/09/2025
1
Coles, Lauren Victoria
Director
29/03/2021 - Present
1
Coles, Ann Mary
Director
24/04/2012 - 30/09/2025
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARKE-COLES LTD

CLARKE-COLES LTD is an(a) Active company incorporated on 24/04/2012 with the registered office located at 95 St. Peters Street, Syston, Leicester LE7 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE-COLES LTD?

toggle

CLARKE-COLES LTD is currently Active. It was registered on 24/04/2012 .

Where is CLARKE-COLES LTD located?

toggle

CLARKE-COLES LTD is registered at 95 St. Peters Street, Syston, Leicester LE7 1HL.

What does CLARKE-COLES LTD do?

toggle

CLARKE-COLES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CLARKE-COLES LTD have?

toggle

CLARKE-COLES LTD had 6 employees in 2023.

What is the latest filing for CLARKE-COLES LTD?

toggle

The latest filing was on 25/11/2025: Cancellation of shares. Statement of capital on 2025-09-30.